Search icon

Ten Berke Architects, D.P.C.

Branch

Company Details

Name: Ten Berke Architects, D.P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Aug 2019 (6 years ago)
Branch of: Ten Berke Architects, D.P.C., NEW YORK (Company Number 5549418)
Identification Number: 001699450
Place of Formation: NEW YORK
Principal Address: 41 MADISON AVE 17TH FLOOR, NEW YORK, NY, 10010, USA
Purpose: TO PROVIDE ARCHITECTURAL SERVICES
Historical names: Berke Architects, D.P.C.

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
MARC LEFF TREASURER 41 MADISON AVE, 117TH FLOOR NEW YORK, NY 10010 USA

SECRETARY

Name Role Address
MAITLAND JONES SECRETARY 41 MADISON AVENUE, 17TH FLOOR NEW YORK, NY 10010 USA

PRESIDENT

Name Role Address
DEBORAH BERKE PRESIDENT 41 MADISON AVENUE, 17TH FLOOR NEW YORK, NY 10010 USA

Events

Type Date Old Value New Value
Name Change 2024-02-20 Berke Architects, D.P.C. Ten Berke Architects, D.P.C.

Filings

Number Name File Date
202454330760 Annual Report 2024-05-15
202446845850 Application for Amended Certificate of Authority 2024-02-20
202342813430 Annual Report 2023-11-17
202342813070 Reinstatement 2023-11-17
202341533230 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338203300 Revocation Notice For Failure to File An Annual Report 2023-06-19
202208111010 Annual Report 2022-01-18
202184077010 Annual Report 2021-01-04
202032089020 Annual Report 2020-01-13
201916005710 Application for Certificate of Authority 2019-08-28

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State